Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director Name | Mr John Gornall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 24 February 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Closed |
Appointed | 30 June 2014(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr John Ernest Hewison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinecroft The Avenue Lymm Cheshire WA13 0SU |
Director Name | David Frank Baker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 May 2008) |
Role | Executive Director |
Correspondence Address | 1 Kingswood Avenue High West Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NS |
Director Name | Mr Alistair Gordon Leslie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2010) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Legal Services Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Alan McBurnie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 11 The Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HW |
Secretary Name | Alan McBurnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 11 The Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HW |
Secretary Name | Gwilym Caisley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Colin Tom Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legal Services Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Mrs Julie Shipley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2009) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Legal Services Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Legal Services Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Hugh Edward Graham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Julie Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflats Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Status | Resigned |
Appointed | 03 December 2012(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | www.northernrock.co.uk |
---|---|
Telephone | 0191 2857191 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
2 at £1 | Northern Rock (Asset Management) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Satisfaction of charge 1 in full (2 pages) |
22 October 2014 | Satisfaction of charge 1 in full (2 pages) |
22 October 2014 | Satisfaction of charge 3 in full (1 page) |
22 October 2014 | Satisfaction of charge 3 in full (1 page) |
22 October 2014 | Satisfaction of charge 2 in full (1 page) |
22 October 2014 | Satisfaction of charge 2 in full (1 page) |
10 July 2014 | Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page) |
10 July 2014 | Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages) |
9 July 2014 | Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page) |
9 July 2014 | Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages) |
9 July 2014 | Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages) |
9 July 2014 | Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages) |
16 May 2014 | Company name changed northern rock construction services LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Company name changed northern rock construction services LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Change of name notice (2 pages) |
16 May 2014 | Change of name notice (2 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 December 2013 | Appointment of Mr Ian John Hares as a director on 25 November 2013 (2 pages) |
9 December 2013 | Appointment of Mr Ian John Hares as a director on 25 November 2013 (2 pages) |
6 December 2013 | Termination of appointment of Phillip Alexander Mclelland as a director on 25 November 2013 (1 page) |
6 December 2013 | Termination of appointment of Phillip Alexander Mclelland as a director on 25 November 2013 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL England on 13 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 27 November 2012 (17 pages) |
4 December 2012 | Annual return made up to 27 November 2012 (17 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 December 2011 | Annual return made up to 27 November 2011 (17 pages) |
20 December 2011 | Annual return made up to 27 November 2011 (17 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
24 March 2011 | Appointment of Phillip Mclelland as a director (3 pages) |
24 March 2011 | Appointment of Phillip Mclelland as a director (3 pages) |
9 March 2011 | Termination of appointment of Hugh Graham as a director (2 pages) |
9 March 2011 | Termination of appointment of Hugh Graham as a director (2 pages) |
19 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (17 pages) |
19 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (17 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Alistair Leslie as a director (2 pages) |
11 November 2010 | Termination of appointment of Alistair Leslie as a director (2 pages) |
11 August 2010 | Appointment of Hugh Edward Graham as a director (3 pages) |
11 August 2010 | Appointment of Hugh Edward Graham as a director (3 pages) |
6 May 2010 | Termination of appointment of David Jones as a director (2 pages) |
6 May 2010 | Termination of appointment of David Jones as a director (2 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
11 December 2009 | Appointment of Mr David Andrew Jones as a director (3 pages) |
11 December 2009 | Appointment of Mr David Andrew Jones as a director (3 pages) |
11 December 2009 | Termination of appointment of Julie Shipley as a director (2 pages) |
11 December 2009 | Termination of appointment of Julie Shipley as a director (2 pages) |
10 December 2009 | Secretary's details changed for Colin Tom Greener on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Alistair Gordon Leslie on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Colin Tom Greener on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Alistair Gordon Leslie on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Prudhoe Building, Group Legal Dept, Northen Rock House Newcastle upon Tyne Tyne and Wear NE3 4PL on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Julie Shipley on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Prudhoe Building, Group Legal Dept, Northen Rock House Newcastle upon Tyne Tyne and Wear NE3 4PL on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Julie Shipley on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
8 May 2008 | Appointment terminated director david baker (1 page) |
8 May 2008 | Appointment terminated director david baker (1 page) |
7 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
7 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (21 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Memorandum and Articles of Association (21 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
12 December 2007 | Particulars of mortgage/charge (9 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (3 pages) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
31 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
31 January 2007 | Return made up to 27/11/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: warkworth building, group legal dept, northen rock house newcastle upon tyne tyne and wear NE3 4PL (1 page) |
3 May 2006 | Return made up to 27/11/05; full list of members (2 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Return made up to 27/11/05; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: warkworth building, group legal dept, northen rock house newcastle upon tyne tyne and wear NE3 4PL (1 page) |
3 May 2006 | Location of register of members (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 January 2005 | Return made up to 27/11/04; full list of members
|
18 January 2005 | Return made up to 27/11/04; full list of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 January 2004 | Return made up to 27/11/03; full list of members
|
28 January 2004 | Return made up to 27/11/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
10 February 2003 | Auditor's resignation (3 pages) |
10 February 2003 | Auditor's resignation (3 pages) |
21 January 2003 | Return made up to 27/11/02; full list of members
|
21 January 2003 | Return made up to 27/11/02; full list of members
|
2 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
3 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
3 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
22 December 2000 | Ad 29/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 December 2000 | Ad 29/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New director appointed (4 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New director appointed (4 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
27 November 2000 | Incorporation (25 pages) |
27 November 2000 | Incorporation (25 pages) |